Advanced company searchLink opens in new window

WATERWELL LIMITED

Company number 03496105

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
25 Jan 2013 AD01 Registered office address changed from C/O Crudwell Unit 1 Kemble Business Park Crudwell Malmesbury Wiltshire SN16 9SH England on 25 January 2013
04 May 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
26 Jan 2012 AD01 Registered office address changed from Unit 1 Kemble Business Park Crudwell Near Malmesbury Wiltshire SN16 9SH England on 26 January 2012
26 Jan 2012 AD01 Registered office address changed from Unit 1 Lyncroft Business Park Perrott's Brook Cirencester Gloucestershire GL7 7BW United Kingdom on 26 January 2012
24 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
17 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Feb 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
02 Feb 2011 AD01 Registered office address changed from C/O C/O Landscapeplus Lyncroft Business Park Perrott's Brook Cirencester Gloucestershire GL7 7BW United Kingdom on 2 February 2011
18 Aug 2010 AP01 Appointment of Mr Nicholas James Ryan as a director
13 Aug 2010 AD01 Registered office address changed from Unit 8 Brentford Business Centre Commerce Road Brentford TW8 8LG on 13 August 2010
12 Aug 2010 SH01 Statement of capital following an allotment of shares on 1 August 2010
  • GBP 3
30 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Apr 2010 SH02 Sub-division of shares on 31 March 2010
15 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided into 200 ordinary shares of £0.01 31/03/2010
22 Jan 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
02 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
30 Apr 2009 288b Appointment terminated secretary richard sales
30 Apr 2009 288a Secretary appointed alasdair crawford
27 Jan 2009 363a Return made up to 21/01/09; full list of members
16 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2
24 Jul 2008 AA Total exemption small company accounts made up to 31 December 2007
01 Feb 2008 363a Return made up to 21/01/08; full list of members
08 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006